Shortcuts

Souwest Travel Limited

Type: NZ Limited Company (Ltd)
9429038486760
NZBN
674794
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
284 Red Swamp Road
Kaikoura New Zealand
Physical & registered & service address used since 31 Jul 2002
P O Box 105
Kaikoura
Canterbury 7340
New Zealand
Postal address used since 10 Apr 2019
284 Red Swamp Road
Kaikoura
Canterbury 7340
New Zealand
Office address used since 10 Apr 2019

Souwest Travel Limited, a registered company, was started on 21 Apr 1995. 9429038486760 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is classified. This company has been run by 7 directors: Stuart Grant - an active director whose contract began on 22 Sep 1997,
John Wilfred Wright - an inactive director whose contract began on 21 Apr 1995 and was terminated on 22 Sep 1997,
Alan Arthur Millar - an inactive director whose contract began on 21 Apr 1995 and was terminated on 22 Sep 1997,
Lindsay Graeme Buckingham - an inactive director whose contract began on 08 Feb 1996 and was terminated on 22 Sep 1997,
Robert Gill Sutherland - an inactive director whose contract began on 08 Feb 1996 and was terminated on 22 Sep 1997.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: P O Box 105, Kaikoura, Canterbury, 7340 (types include: postal, office).
Souwest Travel Limited had been using 416 Queens Drive, Invercargill as their physical address up to 01 May 2001.
Previous names used by the company, as we identified at BizDb, included: from 21 Apr 1995 to 19 Oct 1995 they were named Souwest Properties Limited.
A single entity owns all company shares (exactly 30000 shares) - Grant, Stuart - located at 7340, Kaikoura.

Addresses

Other active addresses

Address #4: 284 Red Swamp Road, Rd 1, Kaikoura, 7371 New Zealand

Delivery address used from 10 Apr 2019

Principal place of activity

284 Red Swamp Road, Kaikoura, Canterbury, 7340 New Zealand


Previous addresses

Address #1: 416 Queens Drive, Invercargill

Physical address used from 01 May 2001 to 01 May 2001

Address #2: 18 Deal Street, Kaikoura

Physical address used from 01 May 2001 to 31 Jul 2002

Address #3: 416 Queens Drive, Invercargill

Registered address used from 09 May 2000 to 31 Jul 2002

Address #4: C/- Fms Chartered Accountants, 142 Spey Street, Invercargill

Physical address used from 30 Apr 1998 to 01 May 2001

Address #5: C/- Fms Chartered Accountants, 142 Spey Street, Invercargill

Registered address used from 30 Sep 1997 to 09 May 2000

Address #6: C/- Ernst & Young, 142 Spey Street, Invercargill

Physical address used from 06 Jun 1997 to 30 Apr 1998

Address #7: C/- Ernst & Young, 142 Spey Street, Invercargill

Registered address used from 06 Jun 1997 to 30 Sep 1997

Contact info
64 03 3195455
10 Apr 2019 Phone
stuartannegrant@gmail.com
10 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Individual Grant, Stuart Kaikoura
Directors

Stuart Grant - Director

Appointment date: 22 Sep 1997

Address: Kaikoura, 7371 New Zealand

Address used since 01 Apr 2020

Address: Kaikoura, Canterbury, 7371 New Zealand

Address used since 01 Apr 2016


John Wilfred Wright - Director (Inactive)

Appointment date: 21 Apr 1995

Termination date: 22 Sep 1997

Address: Invercargill,

Address used since 21 Apr 1995


Alan Arthur Millar - Director (Inactive)

Appointment date: 21 Apr 1995

Termination date: 22 Sep 1997

Address: Invercargill,

Address used since 21 Apr 1995


Lindsay Graeme Buckingham - Director (Inactive)

Appointment date: 08 Feb 1996

Termination date: 22 Sep 1997

Address: Invercargill,

Address used since 08 Feb 1996


Robert Gill Sutherland - Director (Inactive)

Appointment date: 08 Feb 1996

Termination date: 22 Sep 1997

Address: Fendalton, Christchurch,

Address used since 08 Feb 1996


John Alexander Nicholson Matheson - Director (Inactive)

Appointment date: 08 Feb 1996

Termination date: 22 Sep 1997

Address: Kennington, Southland,

Address used since 08 Feb 1996


Ross Mcgregor Wensley - Director (Inactive)

Appointment date: 08 Feb 1996

Termination date: 22 Sep 1997

Address: Invercargill,

Address used since 08 Feb 1996

Nearby companies

Elevation Holdings 2007 Limited
284 Red Swamp Road

Mt Stace Holdings Limited
284 Red Swamp Road

Kevin Rush Excavating Limited
254 Redswamp Road

Wacky Stays Limited
12 Kowhai Ford Road

Similar companies

4 Newmans Limited
69 Cleghorn Street

Aone Investments Limited
1/60 Howick Road

Beagle Investments Limited
5 Winefair Close

Cordt Limited
Rotoiti Street

M J H Davison Limited
243 Renners Road

Pacific Lab Holdings Limited
8 Winefair Close